Cambridge Courts (UK) LLP CHELMSFORD


Founded in 2014, Cambridge Courts (UK) LLP, classified under reg no. OC391341 is an active company. Currently registered at 5 Fairway CM2 9TX, Chelmsford the company has been in the business for ten years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

As of 7 May 2024, our data shows no information about any ex officers on these positions.

Cambridge Courts (UK) LLP Address / Contact

Office Address 5 Fairway
Town Chelmsford
Post code CM2 9TX
Country of origin United Kingdom

Company Information / Profile

Registration Number OC391341
Date of Incorporation Wed, 19th Feb 2014
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Elissa G.

Position: LLP Designated Member

Appointed: 01 May 2020

Glenn G.

Position: LLP Designated Member

Appointed: 01 May 2019

Glenn G.

Position: LLP Designated Member

Appointed: 01 May 2019

Resigned: 01 May 2019

Simon G.

Position: LLP Designated Member

Appointed: 19 February 2014

Resigned: 01 May 2020

Sharon G.

Position: LLP Designated Member

Appointed: 19 February 2014

Resigned: 01 May 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we researched, there is Elissa G. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Glenn G. This PSC has significiant influence or control over the company,. Moving on, there is Simon G., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Elissa G.

Notified on 1 May 2020
Nature of control: significiant influence or control

Glenn G.

Notified on 1 May 2019
Nature of control: significiant influence or control

Simon G.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: significiant influence or control

Sharon G.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand93 00090 00042 24481 00021 412104 697106 79467 952
Current Assets155 595111 56373 135184 38938 874141 067135 01080 993
Debtors59 59518 56327 891100 38914 46236 37028 21613 041
Other Debtors 432626    
Property Plant Equipment76 31958 37145 33633 60232 64718 75720 368 
Total Inventories3 0003 0003 0003 0003 000   
Other
Accrued Liabilities1 9001 9001 8452 000    
Accrued Liabilities Deferred Income7 8483 5583 40535 63114 4237 0656 9819 420
Accumulated Depreciation Impairment Property Plant Equipment32 19650 72264 99374 10483 99020 43726 57617 047
Average Number Employees During Period 3334443
Bank Borrowings Overdrafts85 24036 346 53 047    
Creditors145 28698 29858 621133 94742 9845 6254 1252 625
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 403 69 002  
Disposals Property Plant Equipment   3 236 88 943  
Finance Lease Liabilities Present Value Total     5 6254 1251 500
Increase From Depreciation Charge For Year Property Plant Equipment 18 52614 27110 5149 8865 4496 1391 151
Net Current Assets Liabilities10 30913 26514 51450 442-4 11049 80572 80629 276
Other Creditors34       
Other Taxation Social Security Payable3 2081 9591 637616 400 538
Prepayments Accrued Income1 4221 5811 3851 5271 5271 8001 7871 912
Property Plant Equipment Gross Cost108 515109 093110 329107 706116 63739 19446 944 
Total Additions Including From Business Combinations Property Plant Equipment 5781 2366138 93111 5007 750 
Total Assets Less Current Liabilities    28 53768 56293 17444 948
Trade Creditors Trade Payables26 31644 71442 19428 04223 68865 60742 02232 878
Trade Debtors Trade Receivables58 17316 93926 48098 83611 49034 57026 42911 129
Value-added Tax Payable20 7409 8219 54014 6114 87316 69011 701 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Tuesday 6th February 2024
filed on: 7th, February 2024
Free Download (3 pages)

Company search